Search icon

SUPER CITY TRADING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER CITY TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2010 (15 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 3950360
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1200 BRAODWAY STORE 1C, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO JING QU Chief Executive Officer 112 MALBA DRIVE, MALBA, NY, United States, 11357

DOS Process Agent

Name Role Address
SUPER CITY TRADING INC. DOS Process Agent 1200 BRAODWAY STORE 1C, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-05-08 2024-12-06 Address 112 MALBA DRIVE, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer)
2014-05-02 2024-12-06 Address 1200 BRAODWAY STORE 1C, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-05-02 2018-05-08 Address 81 FORCE HILL ROAD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2012-08-22 2014-05-02 Address 25 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-08-22 2014-05-02 Address 25 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241206002901 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
180508006644 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160923006255 2016-09-23 BIENNIAL STATEMENT 2016-05-01
140502007055 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120822006281 2012-08-22 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86260340
Mark:
SHARPLITE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2014-04-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SHARPLITE

Goods And Services

For:
Cigar and cigarette boxes; Cigar lighters; Cigarette ash receptacles; Cigarette cases; Cigarette filters; Cigarette holders; Cigarette lighter holder; Cigarette papers; Cigarette rolling machines; Cigarette rolling papers; Holder for a cigarette pack and lighter; Pocket machines for rolling cigarett...
First Use:
2014-12-01
International Classes:
034 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2011-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
LORILLARD TOBACCO COMPA,
Party Role:
Plaintiff
Party Name:
SUPER CITY TRADING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State